Belmont
Durham
DH1 1ST
Director Name | Mr Ian David Marley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Industrial Estate Belmont Industrial Estat Belmont Durham DH1 1ST |
Director Name | Mr Mohammed Razaq |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Industrial Estate Belmont Industrial Estat Belmont Durham DH1 1ST |
Secretary Name | Mr Mohammed Razaq |
---|---|
Status | Closed |
Appointed | 03 February 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | Belmont Industrial Estate Belmont Industrial Estat Belmont Durham DH1 1ST |
Director Name | Mrs Katie Joynson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 February 2017) |
Role | IT Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Raymond Joynson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Katie Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 February 2017) |
Role | IT Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Belmont Industrial Estate Belmont Industrial Estate Belmont Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
60 at £1 | Mark Raymond Joynson 60.00% Ordinary |
---|---|
40 at £1 | Katie Joynson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £910,806 |
Cash | £43,348 |
Current Liabilities | £138,203 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 February 2017 | Delivered on: 9 February 2017 Satisfied on: 13 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal mortgage over the property known as methven house, kingsway north, team valley, gateshead and registered at land registry under title numbers TY432699 and TY331114. Fully Satisfied |
---|---|
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales as at the date of the debenture or thereafter belonging to the company, along with all present and future heritable and leasehold property in scotland, as at the date of the debenture or thereafter vested in the company. Outstanding |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
---|---|
17 November 2017 | Cessation of Mark Raymond Joynson as a person with significant control on 3 February 2017 (1 page) |
17 November 2017 | Notification of Jawid Iqbal as a person with significant control on 3 February 2017 (2 pages) |
17 November 2017 | Notification of Ian David Marley as a person with significant control on 3 February 2017 (2 pages) |
17 November 2017 | Cessation of Katie Joynson as a person with significant control on 3 February 2017 (1 page) |
17 November 2017 | Notification of Mohammed Razaq as a person with significant control on 3 February 2017 (2 pages) |
19 May 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 February 2017 | Satisfaction of charge 053120840002 in full (1 page) |
9 February 2017 | Registration of charge 053120840002, created on 3 February 2017 (16 pages) |
9 February 2017 | Registration of charge 053120840001, created on 3 February 2017 (18 pages) |
8 February 2017 | Registered office address changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 8 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Mark Raymond Joynson as a director on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Mohammed Razaq as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Katie Joynson as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Ian David Marley as a director on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Jawid Iqbal as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Katie Joynson as a director on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Mohammed Razaq as a secretary on 3 February 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Director's details changed for Mr Mark Raymond Joynson on 13 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Katie Joynson on 13 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Secretary's details changed for Katie Joynson on 13 December 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Director's details changed for Mr Mark Raymond Joynson on 13 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Katie Joynson on 13 December 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Return made up to 13/12/07; no change of members (7 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from ground floor, citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
12 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
20 January 2005 | Company name changed joynson properties LIMITED\certificate issued on 20/01/05 (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
13 December 2004 | Incorporation (9 pages) |